Search icon

HIALEAH FIREMAN'S BENEVOLENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH FIREMAN'S BENEVOLENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2021 (3 years ago)
Document Number: 737754
FEI/EIN Number 590965571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10101 Sw 51st ST, Cooper city, FL, 33328, US
Mail Address: 10101 Sw 51st ST, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anchia Alexander President 7590 W 24 Ave, HIALEAH, FL, 33016
Anchia Alexander Director 7590 W 24 Ave, HIALEAH, FL, 33016
Munoz Stacy Vice President 7590 W 24 Ave, HIALEAH, FL, 33016
Lambo Sergio Treasurer 7590 west 24th ave, Hialeah, FL, 33016
Lambo Sergio Director 7590 west 24th ave, Hialeah, FL, 33016
Munoz Mathew Secretary 7590 West 24th Ave, Hialeah, FL, 33016
Lambo Sergio Agent 10101 Sw 51st ST, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 10101 Sw 51st ST, Cooper city, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 10101 Sw 51st ST, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-02-12 10101 Sw 51st ST, Cooper city, FL 33328 -
REINSTATEMENT 2021-09-26 - -
REGISTERED AGENT NAME CHANGED 2021-09-26 Lambo, Sergio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-09-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State